Styal Road
Manchester
M22 5XB
Director Name | Mr David Stephen Millward |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2, Trident 3, Trident Business Park Styal Road Manchester M22 5XB |
Director Name | Mr James Bracewell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2, Trident 3, Trident Business Park Styal Road Manchester M22 5XB |
Director Name | Mr Michael David Yardley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Rupert Stewart David Howard |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2020(7 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Thomas David Stephens |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2020(7 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2020(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | Floor 2, Trident 3, Trident Business Park Styal Road Manchester M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (5 months ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 2 weeks from now) |
15 December 2020 | Delivered on: 16 December 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
17 December 2020 | Statement of capital following an allotment of shares on 15 December 2020
|
---|---|
17 December 2020 | Appointment of Mr Julian Bambridge as a director on 15 December 2020 (2 pages) |
17 December 2020 | Termination of appointment of Thomas David Stephens as a director on 15 December 2020 (1 page) |
17 December 2020 | Registered office address changed from 16 Palace Street London SW1E 5JD United Kingdom to Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 17 December 2020 (1 page) |
17 December 2020 | Appointment of Mr James Bracewell as a director on 15 December 2020 (2 pages) |
17 December 2020 | Appointment of Mr David Millward as a director on 15 December 2020 (2 pages) |
17 December 2020 | Termination of appointment of Rupert Stewart David Howard as a director on 15 December 2020 (1 page) |
17 December 2020 | Registered office address changed from Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB England to Floor 2, Trident 3, Trident Business Park Styal Road Manchester M22 5XB on 17 December 2020 (1 page) |
16 December 2020 | Registration of charge 125260420001, created on 15 December 2020 (54 pages) |
15 December 2020 | Memorandum and Articles of Association (9 pages) |
15 December 2020 | Resolutions
|
4 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
29 October 2020 | Cessation of Oakwood Corporate Nominees 2019 Limited as a person with significant control on 27 October 2020 (1 page) |
29 October 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
29 October 2020 | Notification of T&J Newco Limited as a person with significant control on 27 October 2020 (2 pages) |
28 October 2020 | Company name changed helium miracle 297 LIMITED\certificate issued on 28/10/20
|
27 October 2020 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 27 October 2020 (1 page) |
27 October 2020 | Appointment of Mr Rupert Stewart David Howard as a director on 27 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Michael David Yardley as a director on 27 October 2020 (1 page) |
27 October 2020 | Appointment of Thomas David Stephens as a director on 27 October 2020 (2 pages) |
27 October 2020 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 16 Palace Street London SW1E 5JD on 27 October 2020 (1 page) |
19 March 2020 | Incorporation
Statement of capital on 2020-03-19
|